Search icon

786 CONTRACTING, INC.

Company Details

Name: 786 CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264742
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3072 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-975-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3072 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1453501-DCA Active Business 2013-01-09 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
120628000520 2012-06-28 CERTIFICATE OF INCORPORATION 2012-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-25 No data CONEY ISLAND AVENUE, FROM STREET BRIGHTON 10 LANE TO STREET OCEAN VIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair found in compliance
2014-11-28 No data EAST 7 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Post-Audit Department of Transportation r/p s/w
2014-11-23 No data CONEY ISLAND AVENUE, FROM STREET BRIGHTON 10 STREET TO STREET OCEAN VIEW AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation EXPANSION JOINTS SEALED ONLY TAPE OVER JOINTS
2014-10-17 No data EAST 111 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk expansion joints was recessed & sealed.
2014-10-16 No data CONEY ISLAND AVENUE, FROM STREET BRIGHTON 10 STREET TO STREET OCEAN VIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation found tape over sealed expanison jpints
2014-10-14 No data CONEY ISLAND AVENUE, FROM STREET BRIGHTON 10 STREET TO STREET OCEAN VIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation found tape over sealed expanison joints
2014-10-09 No data CONEY ISLAND AVENUE, FROM STREET BRIGHTON 10 STREET TO STREET OCEAN VIEW AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2014-09-27 No data CONEY ISLAND AVENUE, FROM STREET BRIGHTON 10 STREET TO STREET OCEAN VIEW AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failed to seal expansion joints as per subsection
2014-09-10 No data EAST 111 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2014-08-30 No data EAST 111 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints were not sealed.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540789 TRUSTFUNDHIC INVOICED 2022-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540790 RENEWAL INVOICED 2022-10-22 100 Home Improvement Contractor License Renewal Fee
3272237 RENEWAL INVOICED 2020-12-17 100 Home Improvement Contractor License Renewal Fee
3272236 TRUSTFUNDHIC INVOICED 2020-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931695 TRUSTFUNDHIC INVOICED 2018-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931696 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2513923 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513924 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
1911416 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee
1911415 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046767401 2020-05-06 0202 PPP 3072 Coney Island ave, Brooklyn, NY, 11235
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562.5
Loan Approval Amount (current) 1562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1581.93
Forgiveness Paid Date 2021-08-05
2649368400 2021-02-03 0202 PPS 3072 Coney Island Ave, Brooklyn, NY, 11235-6319
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562.5
Loan Approval Amount (current) 1562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6319
Project Congressional District NY-08
Number of Employees 1
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1569.73
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State